J SAINSBURY PLC

Hellopages » City of London » City of London » EC1N 2HT
Company number 00185647
Status Active
Incorporation Date 10 November 1922
Company Type Public Limited Company
Address 33 HOLBORN, LONDON, EC1N 2HT
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement of capital following an allotment of shares on 10 March 2017 GBP 625,185,644.34 ; Statement of capital following an allotment of shares on 8 February 2017 GBP 624,828,980 ; Statement of capital following an allotment of shares on 14 January 2017 GBP 624,812,909.2 . The most likely internet sites of J SAINSBURY PLC are www.jsainsbury.co.uk, and www.j-sainsbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and three months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Sainsbury Plc is a Public Limited Company. The company registration number is 00185647. J Sainsbury Plc has been working since 10 November 1922. The present status of the company is Active. The registered address of J Sainsbury Plc is 33 Holborn London Ec1n 2ht. . FALLOWFIELD, Timothy is a Secretary of the company. BRITTIN, Matthew John is a Director of the company. CASSIN, Brian Jude is a Director of the company. COUPE, Michael Andrew is a Director of the company. HARRIS, Mary Elaine is a Director of the company. KEENS, David Wilson is a Director of the company. O’BYRNE, Kevin is a Director of the company. RICE, Susan Ilene, Lady is a Director of the company. ROGERS, John Terence is a Director of the company. TOMLIN, Jean is a Director of the company. TYLER, David Alan is a Director of the company. Secretary MATTHEWS, Nigel Frederick has been resigned. Director ADRIANO, Dino Baia has been resigned. Director ADSHEAD, John Edwin has been resigned. Director ASHWORTH, John Michael, Sir has been resigned. Director BARNES, Joseph Harry George has been resigned. Director BREMNER, David Murray has been resigned. Director BULL, George Jeffrey, Sir has been resigned. Director BUTLER WHEELHOUSE, Keith Oliver has been resigned. Director CLAPHAM, David John has been resigned. Director CLARK, Robert Angus has been resigned. Director COOPER, Robert has been resigned. Director COULL, Ian David has been resigned. Director DAVIS, Peter John, Sir has been resigned. Director DE MOLLER, June Frances has been resigned. Director DUNDAS, James Frederick Trevor has been resigned. Director ECCLES OF MOULTON, Diana Catherine, Lady has been resigned. Director FORD, Anna has been resigned. Director GOODING, Valerie Frances has been resigned. Director HAMPTON, Philip Roy has been resigned. Director HARVEY, Colin Ivan has been resigned. Director HEISER, Terence Michael, Sir has been resigned. Director HUGHES, Gary William has been resigned. Director HUNT, Ivor John has been resigned. Director KING, Justin Matthew has been resigned. Director LEVENE, Peter Keith, Lord has been resigned. Director MACASKILL, Bridget Ann has been resigned. Director MATTHEWS, Roger John has been resigned. Director MCADAM, John David Gibson, Dr has been resigned. Director MCCARTEN, Kevin has been resigned. Director MITCHELL, Stuart Robert has been resigned. Director QUARMBY, David Anthony, Dr has been resigned. Director ROBERTS, Cecil has been resigned. Director SAINSBURY, John Davan, Lord Sainsbury Of Preston Candover Kg has been resigned. Director SAINSBURY, Timothy Alan Davan, The Rt Hon Sir has been resigned. Director SAINSBURY OF TURVILLE, David John, Lord has been resigned. Director SCHOLEY, David Gerald, Sir has been resigned. Director SHAPLAND, Darren Mark has been resigned. Director SPOONER, James Douglas, Sir has been resigned. Director STACK, Robert James has been resigned. Director THOMPSON, Clive Malcolm, Sir has been resigned. Director THORNE, Rosemary Prudence has been resigned. Director VYNER, Rudolph Thomas has been resigned. Director WELLER, Sara Vivienne has been resigned. Director WHITBREAD, Robin Peter has been resigned. Director WORRALL, Keith Charles has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
FALLOWFIELD, Timothy
Appointed Date: 21 November 2001

Director
BRITTIN, Matthew John
Appointed Date: 27 January 2011
57 years old

Director
CASSIN, Brian Jude
Appointed Date: 01 April 2016
58 years old

Director
COUPE, Michael Andrew
Appointed Date: 01 August 2007
65 years old

Director
HARRIS, Mary Elaine
Appointed Date: 01 August 2007
59 years old

Director
KEENS, David Wilson
Appointed Date: 29 April 2015
72 years old

Director
O’BYRNE, Kevin
Appointed Date: 09 January 2017
61 years old

Director
RICE, Susan Ilene, Lady
Appointed Date: 01 June 2013
79 years old

Director
ROGERS, John Terence
Appointed Date: 19 July 2010
57 years old

Director
TOMLIN, Jean
Appointed Date: 01 January 2013
71 years old

Director
TYLER, David Alan
Appointed Date: 01 October 2009
73 years old

Resigned Directors

Secretary
MATTHEWS, Nigel Frederick
Resigned: 21 November 2001

Director
ADRIANO, Dino Baia
Resigned: 26 May 2000
82 years old

Director
ADSHEAD, John Edwin
Resigned: 27 March 2004
80 years old

Director
ASHWORTH, John Michael, Sir
Resigned: 09 July 1997
Appointed Date: 15 March 1993
87 years old

Director
BARNES, Joseph Harry George
Resigned: 07 July 1993
95 years old

Director
BREMNER, David Murray
Resigned: 09 March 2000
Appointed Date: 19 August 1996
68 years old

Director
BULL, George Jeffrey, Sir
Resigned: 27 March 2004
Appointed Date: 20 April 1998
89 years old

Director
BUTLER WHEELHOUSE, Keith Oliver
Resigned: 17 September 2004
Appointed Date: 23 September 1999
79 years old

Director
CLAPHAM, David John
Resigned: 14 May 1999
Appointed Date: 12 October 1992
79 years old

Director
CLARK, Robert Angus
Resigned: 28 April 1995
91 years old

Director
COOPER, Robert
Resigned: 20 November 1998
77 years old

Director
COULL, Ian David
Resigned: 31 December 2002
75 years old

Director
DAVIS, Peter John, Sir
Resigned: 01 July 2004
Appointed Date: 01 March 2000
84 years old

Director
DE MOLLER, June Frances
Resigned: 01 September 2005
Appointed Date: 23 September 1999
78 years old

Director
DUNDAS, James Frederick Trevor
Resigned: 02 February 2007
Appointed Date: 01 September 2000
75 years old

Director
ECCLES OF MOULTON, Diana Catherine, Lady
Resigned: 05 July 1995
92 years old

Director
FORD, Anna
Resigned: 31 December 2012
Appointed Date: 02 May 2006
82 years old

Director
GOODING, Valerie Frances
Resigned: 13 July 2011
Appointed Date: 11 January 2007
75 years old

Director
HAMPTON, Philip Roy
Resigned: 31 October 2009
Appointed Date: 19 July 2004
72 years old

Director
HARVEY, Colin Ivan
Resigned: 08 April 1997
84 years old

Director
HEISER, Terence Michael, Sir
Resigned: 26 July 2000
Appointed Date: 20 October 1992
93 years old

Director
HUGHES, Gary William
Resigned: 08 July 2015
Appointed Date: 01 January 2005
63 years old

Director
HUNT, Ivor John
Resigned: 07 March 1996
Appointed Date: 13 March 1994
85 years old

Director
KING, Justin Matthew
Resigned: 09 July 2014
Appointed Date: 29 March 2004
64 years old

Director
LEVENE, Peter Keith, Lord
Resigned: 17 September 2004
Appointed Date: 01 May 2001
84 years old

Director
MACASKILL, Bridget Ann
Resigned: 12 July 2006
Appointed Date: 01 February 2002
77 years old

Director
MATTHEWS, Roger John
Resigned: 24 June 2005
Appointed Date: 15 November 1999
71 years old

Director
MCADAM, John David Gibson, Dr
Resigned: 06 July 2016
Appointed Date: 01 September 2005
77 years old

Director
MCCARTEN, Kevin
Resigned: 09 March 2000
Appointed Date: 02 December 1995
68 years old

Director
MITCHELL, Stuart Robert
Resigned: 19 May 2004
Appointed Date: 01 January 2001
65 years old

Director
QUARMBY, David Anthony, Dr
Resigned: 26 April 1996
84 years old

Director
ROBERTS, Cecil
Resigned: 19 February 1993
93 years old

Director
SAINSBURY, John Davan, Lord Sainsbury Of Preston Candover Kg
Resigned: 02 November 1992
98 years old

Director
SAINSBURY, Timothy Alan Davan, The Rt Hon Sir
Resigned: 21 July 1999
Appointed Date: 05 July 1995
93 years old

Director
SAINSBURY OF TURVILLE, David John, Lord
Resigned: 30 July 1998
85 years old

Director
SCHOLEY, David Gerald, Sir
Resigned: 01 February 2000
Appointed Date: 18 July 1996
90 years old

Director
SHAPLAND, Darren Mark
Resigned: 13 July 2011
Appointed Date: 01 August 2005
59 years old

Director
SPOONER, James Douglas, Sir
Resigned: 06 July 1994
93 years old

Director
STACK, Robert James
Resigned: 11 July 2012
Appointed Date: 01 January 2005
75 years old

Director
THOMPSON, Clive Malcolm, Sir
Resigned: 25 July 2001
Appointed Date: 05 July 1995
82 years old

Director
THORNE, Rosemary Prudence
Resigned: 30 November 1999
74 years old

Director
VYNER, Rudolph Thomas
Resigned: 30 January 1998
89 years old

Director
WELLER, Sara Vivienne
Resigned: 19 May 2004
Appointed Date: 01 January 2002
64 years old

Director
WHITBREAD, Robin Peter
Resigned: 15 October 2001
75 years old

Director
WORRALL, Keith Charles
Resigned: 31 December 1994
89 years old

J SAINSBURY PLC Events

21 Mar 2017
Statement of capital following an allotment of shares on 10 March 2017
  • GBP 625,185,644.34

20 Feb 2017
Statement of capital following an allotment of shares on 8 February 2017
  • GBP 624,828,980

19 Jan 2017
Statement of capital following an allotment of shares on 14 January 2017
  • GBP 624,812,909.2

11 Jan 2017
Appointment of Kevin O’Byrne as a director on 9 January 2017
21 Dec 2016
Statement of capital following an allotment of shares on 17 December 2016
  • GBP 624,809,729

...
... and 240 more events
16 Jun 2008
Ad 28/05/08\gbp si [email protected]=15798.6386\gbp ic 1333522271.8947/1333538070.5333\
05 Jun 2008
Ad 14/05/08\gbp si [email protected]=23362.5067\gbp ic 1333498909.388/1333522271.8947\
03 Jun 2008
Ad 21/05/08\gbp si [email protected]=26.8558\gbp ic 1333498882.5322/1333498909.388\
03 Jun 2008
Ad 21/05/08\gbp si [email protected]=11827.6943\gbp ic 1333487054.8379/1333498882.5322\
21 May 2008
Ad 07/05/08\gbp si [email protected]=15274.3791\gbp ic 1333471780.4588/1333487054.8379\

J SAINSBURY PLC Charges

30 March 2006
Security over shares deed
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Law Debenture Corporate Services Limited for Itself and on Behalf of the Bond Guarantor Secured Creditors
Description: The company charges the portfolio meaning, the charged…
30 March 2006
Security over shares deed
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Law Debenture Corporate Services Limited for Itself and on Behalf of the Bond Guarantor Secured Creditors
Description: The company charges the portfolio meaning, the charged…
24 March 2006
Security over shares deed
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: The Bank of New York (For Itself and on Behalf of the Other Borrower Secured Creditors)
Description: The charged portfolio with full title guarantee and by way…
24 March 2006
Security over shares deed
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: The Bank of New York (For Itself and on Behalf of the Other Borrower Secured Creditors)
Description: The charged portfolio with full title guarantee and by way…
6 September 1993
Legal charge
Delivered: 7 September 1993
Status: Outstanding
Persons entitled: Bass Holdings Limited
Description: F/H property k/a land adjoining the drove, newhaven, east…
31 March 1993
Legal charge
Delivered: 3 April 1993
Status: Satisfied on 15 April 2005
Persons entitled: Gec Avery Limited
Description: All that f/h property k/a land situate on the north side of…
26 August 1992
First legal charge
Delivered: 29 August 1992
Status: Satisfied on 29 May 1993
Persons entitled: The Secretary of State for Health
Description: Barony hospital barony road nantwich cheshire.
20 August 1992
Legal charge
Delivered: 3 September 1992
Status: Satisfied on 15 April 2005
Persons entitled: Secretary of State for Health
Description: Land off crofton road/pallant way locksbottom farnborough…
13 March 1992
Deed of substitution
Delivered: 25 March 1992
Status: Satisfied on 9 March 1995
Persons entitled: Alliance Assurance Company Limited as Trustees for Holders of the Stock
Description: F/H land under t/n WT94658 being land lying to the south…
13 March 1992
Deed of substitution
Delivered: 25 March 1992
Status: Outstanding
Persons entitled: Alliance Assurance Company Limited as Trustees for Holders of the Stock
Description: L/H land at pitsea main centre basildon together with the…
27 November 1991
Legal mortgage
Delivered: 4 December 1991
Status: Satisfied on 19 October 1994
Persons entitled: Walter Llewellyn & Sons Limited
Description: F/H land lying to the south east of elm grove hampden park…
27 September 1991
Equitable charge.
Delivered: 9 October 1991
Status: Satisfied on 15 April 2005
Persons entitled: Balmpower Limited.
Description: F/H land k/a victoria works, victoria bridge road, bath…
30 November 1990
Legal charge
Delivered: 4 December 1990
Status: Satisfied on 19 November 1991
Persons entitled: Wimpley Homes (Holdings) Limited R. Green (Brighton) Limited.
Description: F/H land under title no. Esx 161175 and second all that f/h…
5 October 1990
Deed of substitution
Delivered: 23 October 1990
Status: Outstanding
Persons entitled: Alliance Assurance Company Limited
Description: An absolute assignment by the company of all the rights…
12 July 1989
Legal charge
Delivered: 1 August 1989
Status: Satisfied on 17 October 1991
Persons entitled: The Secretary of State for Health
Description: Site of macclesfield infirmary, cumberland street…
6 July 1989
Legal charge
Delivered: 10 July 1989
Status: Satisfied on 19 November 1991
Persons entitled: Wimpey Homes Holdings Limited R. Green (Brighton) Limited.
Description: All that f/h land comprising 13 acres or thereabouts and…
30 June 1989
First legal charge
Delivered: 7 July 1989
Status: Satisfied on 18 October 1991
Persons entitled: Bovis Homes Limited
Description: Land k/a gablehays chelmsford in the county of essex.
26 May 1989
First legal charge
Delivered: 31 May 1989
Status: Satisfied on 4 October 1991
Persons entitled: Harris Distribution Limited.
Description: F/H property k/a plot l store business park store staffs.
10 May 1989
Deed of substitution
Delivered: 20 May 1989
Status: Outstanding
Persons entitled: Alliance Assurance Company Limited.
Description: F/H -land and buildings at 9, 9A, 11 and part of no 13…
10 May 1989
Deed of substitution
Delivered: 20 May 1989
Status: Outstanding
Persons entitled: Alliance Assurance Company Limited.
Description: £3,000,000 in cash being the gross proceeds of sale of the…
13 February 1989
Deed of substitution
Delivered: 17 February 1989
Status: Satisfied on 9 March 1995
Persons entitled: Alliance Assurance Company Limited.
Description: All that f/h property k/a land at taunton road and lee high…
25 January 1989
Legal charge
Delivered: 26 January 1989
Status: Satisfied on 23 October 1990
Persons entitled: Haywards Heath Market PLC
Description: Haywards heath market, market place, haywards heath, sussex.
10 November 1988
Legal charge
Delivered: 24 November 1988
Status: Satisfied on 2 March 1990
Persons entitled: E Ward (Wellingborough) Limited
Description: Land at northampton road wellingborough, northamptonshire.
1 November 1988
Legal charge
Delivered: 3 November 1988
Status: Satisfied on 15 April 2005
Persons entitled: Jerric Properties.
Description: F/H piece of land at fitzherbert road, farlington…
26 July 1985
Deed of substitution
Delivered: 5 August 1985
Status: Outstanding
Persons entitled: Alliance Assurance Company Limited
Description: (1) all that l/h land at christchurch dorset on the south…
1 December 1982
Mortgage
Delivered: 3 December 1982
Status: Satisfied on 19 February 1992
Persons entitled: Christiana Bank Luxembourg Sa.
Description: Part of land known as warehouse's farm, bowers farm…
5 March 1976
Deed of substitution
Delivered: 10 March 1976
Status: Outstanding
Persons entitled: Alliance Assurance Company LTD
Description: Premises now or formerly known as 122, 122A and 122B kings…
9 April 1975
Deed of substitution
Delivered: 10 April 1975
Status: Outstanding
Persons entitled: Alliance Assurance Co. LTD
Description: 9, 9A & 11 & part of 13 chapel rd & premises at rear of nos…
4 April 1975
Deed of substitution
Delivered: 10 April 1975
Status: Outstanding
Persons entitled: Alliance Assurance Co. LTD
Description: 3, 5 & 7 whitegate, rd & 2,4 & 6 warren square southend on…
8 February 1974
Series of debentures
Delivered: 12 February 1974
Status: Outstanding
Persons entitled: Alliance Assurance Co. LTD
8 February 1974
Series of debentures
Delivered: 12 February 1974
Status: Outstanding
Persons entitled: Alliance Assurance Co LTD
30 July 1969
Supplemental trust deed
Delivered: 18 August 1969
Status: Outstanding
Persons entitled: Alliance Assurance Co LTD
Description: Various properties in lewisham, surrey, bognor, feltham…